AVISO BUSINESS SERVICES LIMITED

1 Widcombe Street 1 Widcombe Street, Dorchester, DT1 3BS, Dorset
StatusACTIVE
Company No.06791800
CategoryPrivate Limited Company
Incorporated14 Jan 2009
Age15 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

AVISO BUSINESS SERVICES LIMITED is an active private limited company with number 06791800. It was incorporated 15 years, 4 months, 14 days ago, on 14 January 2009. The company address is 1 Widcombe Street 1 Widcombe Street, Dorchester, DT1 3BS, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quba Solutions Limited

Notification date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Wilks

Appointment date: 2019-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 17 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clipper Contracting Group Limited

Cessation date: 2019-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-17

Officer name: Mr Paul David Tonks

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger David Lyas

Termination date: 2019-04-17

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger David Lyas

Change date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Lyas

Change date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-12

Officer name: Mr Richard Mark King

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: AD01

Old address: the Court the Street Charmouth Bridport Dorset DT6 6PE

Change date: 2014-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger David Lyas

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashley Lyas

Change date: 2014-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard King

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-01-31

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2012

Action Date: 01 Feb 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-02-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Lyas

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard King

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger David Lyas

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clipper umbrella LIMITED\certificate issued on 12/01/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Termination secretary company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Riches

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Ms Katie Allen

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Riches

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: 2 the Arcade the Street Charmouth Dorset DT6 6PU Uk

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 10/07/2009 from squirrel lodge swan lane edenbridge TN8 6AL

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ms katie allen

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director margaret poynton

Documents

View document PDF

Incorporation company

Date: 14 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAGAWA UK LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:11790140
Status:ACTIVE
Category:Private Limited Company

LORRAINE CONSULTING LIMITED

42 OAKWOOD AVENUE,BECKENHAM,BR3 6PJ

Number:09531912
Status:ACTIVE
Category:Private Limited Company

MIJIT LTD

2 LAWLEY STREET,LONDON,E5 0RJ

Number:06939655
Status:ACTIVE
Category:Private Limited Company

RAISEVALE LIMITED

29 WATERSIDE,LANCASHIRE,LA1 1AY

Number:01470026
Status:ACTIVE
Category:Private Limited Company

RAPIDROLL LIMITED

21 GOLD TOPS,NEWPORT,NP20 4PG

Number:08893907
Status:ACTIVE
Category:Private Limited Company

S T DONCASTER LIMITED

130 ALLENBY CRESCENT,DONCASTER,DN11 0JX

Number:10434641
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source